CELTIC ENGINEERING HOLDINGS LIMITED
PEMBROKE DIREDEX LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA72 4RR

Company number 06810132
Status Active
Incorporation Date 4 February 2009
Company Type Private Limited Company
Address WATERLOO INDUSTRIAL ESTATE, PEMBROKE DOCK, PEMBROKE, PEMBROKESHIRE, SA72 4RR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Group of companies' accounts made up to 31 January 2016; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of CELTIC ENGINEERING HOLDINGS LIMITED are www.celticengineeringholdings.co.uk, and www.celtic-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Pembroke Rail Station is 1.7 miles; to Lamphey Rail Station is 2.9 miles; to Johnston (Pembrokeshire) Rail Station is 5.3 miles; to Haverfordwest Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Engineering Holdings Limited is a Private Limited Company. The company registration number is 06810132. Celtic Engineering Holdings Limited has been working since 04 February 2009. The present status of the company is Active. The registered address of Celtic Engineering Holdings Limited is Waterloo Industrial Estate Pembroke Dock Pembroke Pembrokeshire Sa72 4rr. . WRIGHT, David is a Secretary of the company. KISS, Martin Robert Alan is a Director of the company. WRIGHT, David is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BATCHELOR, Keith Ernest has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WRIGHT, David
Appointed Date: 07 October 2009

Director
KISS, Martin Robert Alan
Appointed Date: 07 October 2009
64 years old

Director
WRIGHT, David
Appointed Date: 20 May 2009
65 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 20 May 2009
Appointed Date: 04 February 2009

Director
BATCHELOR, Keith Ernest
Resigned: 24 January 2011
Appointed Date: 07 October 2009
77 years old

Director
LLOYD, Samuel George Alan
Resigned: 20 May 2009
Appointed Date: 04 February 2009
65 years old

Persons With Significant Control

Mr David Wright
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Hugh Bellairs Sykes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELTIC ENGINEERING HOLDINGS LIMITED Events

15 Feb 2017
Confirmation statement made on 4 February 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 January 2016
01 Mar 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

01 Mar 2016
Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 296,154

01 Mar 2016
Purchase of own shares.
...
... and 32 more events
27 Aug 2009
Appointment terminated director samuel lloyd
27 Aug 2009
Appointment terminated secretary 7SIDE secretarial LIMITED
27 Aug 2009
Director appointed david wright
27 Aug 2009
Company name changed diredex LIMITED\certificate issued on 27/08/09
04 Feb 2009
Incorporation

CELTIC ENGINEERING HOLDINGS LIMITED Charges

21 January 2011
Guarantee & debenture
Delivered: 27 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2009
Debenture
Delivered: 14 October 2009
Status: Satisfied on 10 February 2011
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
7 October 2009
Debenture
Delivered: 15 October 2009
Status: Satisfied on 10 February 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…